Jp Concrete Products Ltd was registered on 20 July 2007, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Cavalier-white, Lorna, Daas, Vighnesh, West, Steven Patrick, Whitbread, James, Cavalier, Lorna at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAAS, Vighnesh | 01 March 2020 | - | 1 |
WEST, Steven Patrick | 06 December 2016 | - | 1 |
WHITBREAD, James | 06 December 2017 | - | 1 |
CAVALIER, Lorna | 01 April 2010 | 19 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVALIER-WHITE, Lorna | 20 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 02 September 2020 | |
MR04 - N/A | 01 August 2020 | |
MR01 - N/A | 20 July 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AD01 - Change of registered office address | 13 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
MR01 - N/A | 20 August 2019 | |
CS01 - N/A | 16 August 2019 | |
PSC07 - N/A | 29 October 2018 | |
PSC02 - N/A | 29 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 11 August 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 30 July 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
CH01 - Change of particulars for director | 26 June 2017 | |
CH03 - Change of particulars for secretary | 26 June 2017 | |
PSC04 - N/A | 26 June 2017 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
RESOLUTIONS - N/A | 31 August 2016 | |
AA - Annual Accounts | 31 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 30 August 2016 | |
CS01 - N/A | 15 August 2016 | |
CH01 - Change of particulars for director | 03 December 2015 | |
CH03 - Change of particulars for secretary | 03 December 2015 | |
SH01 - Return of Allotment of shares | 23 September 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 31 July 2011 | |
CH03 - Change of particulars for secretary | 31 July 2011 | |
CH01 - Change of particulars for director | 31 July 2011 | |
CH01 - Change of particulars for director | 31 July 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AA - Annual Accounts | 26 September 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 13 October 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2008 | |
CERTNM - Change of name certificate | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2007 | |
225 - Change of Accounting Reference Date | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 30 July 2007 | |
NEWINC - New incorporation documents | 20 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2020 | Outstanding |
N/A |
A registered charge | 01 August 2019 | Fully Satisfied |
N/A |